logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 10
  • 1
    Beasley, Patricia
    Director born in July 1941
    Individual (6 offsprings)
    Officer
    2000-12-01 ~ 2010-01-08
    OF - Director → CIF 0
  • 2
    Lewins, Karl Alyn
    Born in December 1982
    Individual (4 offsprings)
    Officer
    2024-01-31 ~ now
    OF - Director → CIF 0
  • 3
    Beasley, Roy Glyn
    Director born in July 1941
    Individual (7 offsprings)
    Officer
    2000-12-01 ~ 2010-01-08
    OF - Director → CIF 0
  • 4
    Beasley, Phillip Andrew
    Compant Director born in June 1964
    Individual (4 offsprings)
    Officer
    1999-11-18 ~ 2010-01-08
    OF - Director → CIF 0
  • 5
    Beasley, Simon Richard
    Company Director born in April 1962
    Individual (7 offsprings)
    Officer
    1999-11-18 ~ 2024-01-31
    OF - Director → CIF 0
    Beasley, Simon Richard
    Company Director
    Individual (7 offsprings)
    Officer
    1999-11-18 ~ 2024-01-31
    OF - Secretary → CIF 0
  • 6
    Beasley, Timothy Holt
    Company Director born in March 1961
    Individual (6 offsprings)
    Officer
    1999-11-18 ~ 2010-01-08
    OF - Director → CIF 0
  • 7
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76210 offsprings)
    Officer
    1999-11-18 ~ 1999-11-18
    OF - Nominee Secretary → CIF 0
  • 8
    RIVERSIDE PROPERTY LIMITED - now
    STUDIO (HOLDINGS) LIMITED - 2024-04-04 07090817
    T.S.P. (HOLDINGS) LTD - 2013-07-17
    FASTFLIGHT LIMITED - 2010-02-19
    Riverside Works, Forde Road, Newton Abbot, Devon, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-01-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    KL GROUP (SW) LTD
    12303799
    M J Evans & Co Minerva Way, Brunel Road, Newton Abbot, Devon, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Person with significant control
    2024-01-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72071 offsprings)
    Officer
    1999-11-18 ~ 1999-11-18
    OF - Nominee Director → CIF 0
parent relation
Company in focus

STUDIO SCREEN PRINT LIMITED

Period: 2013-07-04 ~ now
Company number: 03879277 00665587
Registered names
STUDIO SCREEN PRINT LIMITED - now 00665587
Standard Industrial Classification
18129 - Printing N.e.c.
Brief company account
Property, Plant & Equipment
83,224 GBP2025-03-31
93,042 GBP2024-03-31
Fixed Assets
83,224 GBP2025-03-31
93,042 GBP2024-03-31
Total Inventories
5,000 GBP2025-03-31
5,000 GBP2024-03-31
Debtors
124,324 GBP2025-03-31
71,563 GBP2024-03-31
Cash at bank and in hand
8,695 GBP2025-03-31
Current Assets
138,019 GBP2025-03-31
76,563 GBP2024-03-31
Creditors
-194,108 GBP2025-03-31
-228,753 GBP2024-03-31
Net Current Assets/Liabilities
-56,089 GBP2025-03-31
-152,190 GBP2024-03-31
Total Assets Less Current Liabilities
27,135 GBP2025-03-31
-59,148 GBP2024-03-31
Net Assets/Liabilities
-46,125 GBP2025-03-31
-139,871 GBP2024-03-31
Equity
Called up share capital
1,195 GBP2025-03-31
1,195 GBP2024-03-31
Retained earnings (accumulated losses)
-47,320 GBP2025-03-31
-141,066 GBP2024-03-31
Average Number of Employees
52024-04-01 ~ 2025-03-31
52023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
871,294 GBP2025-03-31
871,294 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
788,070 GBP2025-03-31
778,252 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
9,818 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
83,224 GBP2025-03-31
93,042 GBP2024-03-31
Other types of inventories not specified separately
3,800 GBP2025-03-31
3,800 GBP2024-03-31
Value of work in progress
1,200 GBP2025-03-31
1,200 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
111,281 GBP2025-03-31
91,780 GBP2024-03-31
Finance Lease Liabilities - Total Present Value
Current
35,288 GBP2025-03-31
35,365 GBP2024-03-31
Trade Creditors/Trade Payables
Current
69,637 GBP2025-03-31
43,947 GBP2024-03-31
Bank Borrowings/Overdrafts
Current
77,988 GBP2024-03-31
Other Taxation & Social Security Payable
Current
62,908 GBP2025-03-31
19,068 GBP2024-03-31
Creditors
Current
194,108 GBP2025-03-31
228,753 GBP2024-03-31
Finance Lease Liabilities - Total Present Value
Non-current
30,723 GBP2024-03-31
Other Remaining Borrowings
Non-current
50,000 GBP2025-03-31
50,000 GBP2024-03-31
Minimum gross finance lease payments owing
Amounts falling due within one year
35,288 GBP2025-03-31
35,365 GBP2024-03-31
Between one and five year
30,723 GBP2024-03-31
Minimum gross finance lease payments owing
35,288 GBP2025-03-31
66,088 GBP2024-03-31
Finance Lease Liabilities - Total Present Value
35,288 GBP2025-03-31
66,088 GBP2024-03-31

Related profiles found in government register
  • STUDIO SCREEN PRINT LIMITED
    Info
    T.S.P. (SERVICES) LIMITED - 2013-07-04
    Registered number 03879277
    Riverside Works, Forde Road, Newton Abbot, Devon TQ12 4AD
    PRIVATE LIMITED COMPANY incorporated on 1999-11-18 (26 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-14
    CIF 0
  • TSP (SERVICES) LIMITED
    S
    Registered number 03879277
    Riverside Works, Forde Road, Newton Abbot, Devon, TQ12 4AD
    ENGLAND AND WALES
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 3
  • 1
    MONT VALLON LIMITED
    - now 00862290
    ALPINA (U.K.) LIMITED - 1999-07-16
    WESTWARD DESIGN LIMITED - 1992-10-01
    Riverside Works, Forde Road, Newton Abbot, Devon
    Dissolved Corporate (4 parents)
    Officer
    2010-01-08 ~ dissolved
    CIF 2 - Secretary → ME
  • 2
    T.S.P (SERVICES) LIMITED
    - now 00665587 03879277
    STUDIO SCREEN PRINT LIMITED
    - 2013-07-04 00665587 03879277
    STUDIO 38 (DEVON) LIMITED - 1985-02-25
    Riverside Works, Forde Road, Newton Abbot, Devon
    Dissolved Corporate (6 parents)
    Officer
    2010-01-08 ~ dissolved
    CIF 1 - Secretary → ME
  • 3
    TSP (NEWTON ABBOT) LIMITED - now
    HALLONS LTD.
    - 2014-12-12 02279652
    PETROCREST LIMITED - 1988-10-03
    Riverside Works, Forde Road, Newton Abbot, Devon
    Dissolved Corporate (6 parents)
    Officer
    2010-01-08 ~ 2013-12-30
    CIF 3 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.